Search icon

LANGE-FINN CONSTRUCTION CO. INC.

Headquarter

Company Details

Name: LANGE-FINN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1934 (91 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 46314
ZIP code: 12201
County: Albany
Place of Formation: New York
Address: P.O. BOX 428, ALBANY, NY, United States, 12201

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LANGE-FINN CONSTRUCTION CO. INC., FLORIDA 848949 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 428, ALBANY, NY, United States, 12201

Agent

Name Role Address
JAMES W. FINN, JR. Agent C/O THE CORPORATION, P.O. BOX 428, ALBANY, NY, 12201

History

Start date End date Type Value
1987-11-18 1987-11-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 500
1987-11-18 1987-11-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1934-11-01 1992-08-24 Address 196 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112825 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
920824000221 1992-08-24 CERTIFICATE OF CHANGE 1992-08-24
B568932-7 1987-11-18 CERTIFICATE OF AMENDMENT 1987-11-18
A879336-3 1982-06-22 ASSUMED NAME CORP INITIAL FILING 1982-06-22
DES1336 1934-11-01 CERTIFICATE OF AMENDMENT 1934-11-01
4595-129 1934-01-20 CERTIFICATE OF INCORPORATION 1934-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106895089 0213100 1990-11-15 GLENS FALLS FEEDER CANAL, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-11-15
Case Closed 1990-11-16
106817067 0213100 1990-06-14 PORT OF RENSSELAER NEW ACCESS ROAD, RENSSELAER, NY, 12144
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-08-10

Related Activity

Type Referral
Activity Nr 901363887
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1990-07-17
Abatement Due Date 1990-07-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1990-07-17
Abatement Due Date 1990-07-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
106995012 0213100 1990-05-18 RTE. 32 OVER CONRAIL, FEURA BUSH, NY, 12067
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-18
Case Closed 1990-07-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1990-06-21
Abatement Due Date 1990-06-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
106530769 0213100 1988-03-15 52 S. PEARL ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-07-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1988-07-05
Abatement Due Date 1988-07-08
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1988-07-05
Abatement Due Date 1988-07-08
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1988-07-05
Abatement Due Date 1988-07-08
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
100496066 0213100 1987-11-03 THRUWAY BRIDGE COLLAPSE, FORT HUNTER, NY, 12069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-06
100867217 0213100 1987-10-09 THRUWAY BRIDGE COLLAPSE, FORT HUNTER, NY, 12069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-11-17

Related Activity

Type Complaint
Activity Nr 71856207
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-10-20
Abatement Due Date 1987-10-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
100646413 0213100 1987-09-16 ALTAMONT AVE., ROTTERDAM, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
100518265 0213100 1987-07-20 THRUWAY BRIDGE COLLAPSE, FORT HUNTER, NY, 12069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-04
Case Closed 1987-10-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-09-09
Abatement Due Date 1987-09-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D02
Issuance Date 1987-09-09
Abatement Due Date 1987-09-12
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-09
Abatement Due Date 1987-09-12
Nr Instances 2
Nr Exposed 6
100533892 0213100 1987-06-02 ROUTE 55, RAILROAD BRIDGE, FORT HUNTER, NY, 12069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 3
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 03003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1987-06-11
Abatement Due Date 1987-06-14
Nr Instances 1
Nr Exposed 4
100223924 0213100 1986-06-27 300 MT. HOPE ROAD, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-06-27
Case Closed 1986-08-12

Related Activity

Type Complaint
Activity Nr 71414825
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 J09
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1986-07-18
Abatement Due Date 1986-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-07-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1985-05-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1985-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1985-02-12
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1982-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-07-06
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1982-07-06
Abatement Due Date 1982-07-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-07-06
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-07-06
Abatement Due Date 1982-06-28
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-17
Case Closed 1977-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1977-03-04
Abatement Due Date 1977-03-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-03-04
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1977-03-04
Abatement Due Date 1977-03-07
Nr Instances 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-23
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 H05
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State